City of Detroit, Michigan
9
Thomas J. Tucker
07/18/2013
04/07/2025
No
v
MEDIA, TranscriptREQ, NOCLOSE, DirApl |
Assigned to: Judge Thomas J. Tucker Chapter 9 Voluntary No asset |
|
Debtor In Possession City of Detroit, Michigan
2 Woodward Avenue Suite 1126 Detroit, MI 48226 WAYNE-MI Tax ID / EIN: 38-6004606 |
represented by |
Megan R.I. Baxter
150 West Jefferson Avenue Suite 2500 Detroit, MI 48226 (313) 496-8459 Email: baxter@millercanfield.com Bruce Bennett
555 S. Flower Street 50th Floor Los Angeles, CA 90071 (213) 489-3939 Email: bbennett@jonesday.com Eric D. Carlson
150 West Jefferson Suite 2500 Detroit, MI 48226 313-496-7567 TERMINATED: 07/06/2020 Mary Beth Cobbs
2 Woodward Avenue Suite 500 Detroit, MI 48226 313-237-3075 Fax : 313-224-5505 Email: cobbm@detroitmi.gov Tamar Dolcourt
500 Woodward Ave. Suite 2700 Detroit, MI 48226 313-234-7161 Email: tdolcourt@foley.com Timothy A. Fusco
150 West Jefferson Suite 2500 Detroit, MI 48226-4415 (313) 496-8435 TERMINATED: 07/06/2020 Eric B. Gaabo
2 Woodward Avenue Ste. 500 Detroit, MI 48226 313-237-3052 Email: gaabe@detroitmi.gov Jonathan S. Green
150 W. Jefferson Ste. 2500 Detroit, MI 48226 (313) 963-6420 Email: green@millercanfield.com David Gilbert Heiman
901 Lakeside Avenue Cleveland, OH 44114 (216) 586-7175 TERMINATED: 03/18/2019 Robert S. Hertzberg
4000 Town Center Suite 1800 Southfield, MI 48075-1505 248-359-7300 Fax : 248-359-7700 Email: hertzbergr@pepperlaw.com Kelly Houk
400 Renaissance Center Detroit, MI 48243 313-568-6530 Email: khouk@dykema.com TERMINATED: 08/23/2017 Jeffrey S. Kopp
Foley & Lardner LLP 500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Fax : (313) 234-2800 Email: jkopp@foley.com Deborah Kovsky-Apap
Pepper Hamilton LLP 4000 Town Center Suite 1800 Southfield, MI 48075 (248) 359-7300 Fax : (248) 359-7700 Email: kovskyd@pepperlaw.com Kay Standridge Kress
4000 Town Center Southfield, MI 48075-1505 (248) 359-7300 Fax : (248) 359-7700 Email: kay.kress@troutman.com Stephen S. LaPlante
150 W. Jefferson Ave. Suite 2500 Detroit, MI 48226 (313) 496-8478 Email: laplante@millercanfield.com Heather Lennox
901 Lakeside Avenue Cleveland, OH 44114-1190 (216) 586-7111 Email: hlennox@jonesday.com John D. Mulvihill
20 W. Washington Suite 2 Clarkston, MI 48346 (248) 625-3131 Email: jdmassistant@sbcglobal.net Scott Eric Ratner
One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Email: dperson@teamtogut.com John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: jsimon@foley.com Ronald A. Spinner
150 West Jefferson Suite 2500 Detroit, MI 48226 (313) 496-7829 Email: spinner@millercanfield.com Marc N. Swanson
Miller Canfield Paddock and Stone, P.L.C 150 W. Jefferson Suite 2500 Detroit, MI 48226 (313) 496-7591 Email: swansonm@millercanfield.com Albert Togut
One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Email: dperson@teamtogut.com John H. Willems
150 W. Jefferson Suite 2500 Detroit, MI 48226 313-496-7544 Email: willems@millercanfield.com Stanley L. de Jongh
Two Woodward Ave., 5th Floor Suite 500 Detroit, MI 48226 313-237-5031 Fax : 313-224-5505 Email: jongsl@detroitmi.gov |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: Sean.cowley@usdoj.gov Richard A. Roble (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6769 Email: Richard.A.Roble@usdoj.gov |
U.S. Trustee Andrew R. Vara |
represented by |
Sean M. Cowley (UST)
(See above for address) Richard A. Roble (UST)
(See above for address) |
Creditor Committee Committee of Unsecured Creditors
TERMINATED: 03/03/2014 |
represented by |
Brett Howard Miller
1290 Avenue of the Americas 40th Floor New York, NY 10104 (212) 468-8051 Email: bmiller@mofo.com,whildbold@mofo.com TERMINATED: 03/03/2014 Geoffrey T. Pavlic
AF Group 200 N. Grand River Ave. Lansing, MI 48933 (517) 708-5146 Fax : (248) 352-4488 Email: Geoffrey.Pavlic@afgroup.com SELF- TERMINATED: 11/19/2014 Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: shapiro@steinbergshapiro.com SELF- TERMINATED: 10/27/2023 |
Creditor Committee Charlene Hearn
PO Box 6612 Detroit, MI 48206 |
| |
Creditor Committee Craig Steele |
| |
Retiree Committee Official Committee of Retirees |
represented by |
Sam J. Alberts
1301 K Street, NW Suite 600, East Tower Washington, DC 20005-3364 (202) 408-7004 Email: sam.alberts@dentons.com SELF- TERMINATED: 03/13/2015 Paula A. Hall
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: hall@bwst-law.com Claude D. Montgomery
620 Fifth Avenue New York, NY 10020 (212) 632-8390 Email: claude.montgomery@dentons.com,docketny@dentons.com Carole Neville
1221 Avenue of the Americas 25th Floor New York, NY 10020 (212) 768-6889 Email: carole.neville@dentons.com Matthew Wilkins
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: wilkins@bwst-law.com |
Date Filed | # | Docket Text |
---|---|---|
04/07/2025 | 13949 | Certificate of Service Order Granting Motion upon John P. Quinn Filed by Debtor In Possession City of Detroit, Michigan. (Swanson, Marc) |
04/02/2025 | 13948 | PDF with attached Audio File. Court Date & Time [ 4/2/2025 12:07:27 PM ]. File Size [ 29944 KB ]. Run Time [ 01:02:23 ]. (admin). |
04/02/2025 | 13947 | Order Granting City of Detroit's Motion for Authority to Modify the Confirmed Plan of Adjustment with Respect to Certain Modifications to the Combined Plan for the Police and Fire Retirement System of the City of Detroit (Related Doc [13930]). (AGS) |
04/02/2025 | Minute Entry. Hearing held; motion granted; order to follow. (RE: related document(s)13930 Motion to Modify Plan Filed by Debtor In Possession City of Detroit, Michigan) (Vozniak, Mary) | |
03/31/2025 | 13946 | Supplemental Certificate of Service re Motion for Authority to Modify the Confirmed Plan of Adjustment with Respect to the Combined Plans for the Police and Fire Retirement System and the General Retirement System of the City of Detroit to Permit a Supplemental One-Time Payment to Retirees (RE: related document(s)[13933] Motion to Modify Plan). (Nguyen, Angela) |
03/22/2025 | 13945 | BNC Certificate of Mailing - Notice of Adjourned Hearing (RE: related document(s)[13943] Notice of Adjourned Hearing (BK)) No. of Notices: 1. Notice Date 03/21/2025. (Admin.) |
03/19/2025 | 13944 | PDF with attached Audio File. Court Date & Time [ 3/19/2025 11:01:55 AM ]. File Size [ 6216 KB ]. Run Time [ 00:12:57 ]. (admin). |
03/19/2025 | Certificate of Mailing: A Copy of this Related Document was Mailed on 03/19/2025 by the United States Postal Service to Mr. John P. Quinn at 1611 Michigan Avenue, Apartment 627, Detroit Mi. 48216, and via email to the following address: quinjohn@umich.edu. (RE: related document(s)[13943] Notice of Adjourned Hearing (BK)) (Vozniak, Mary) | |
03/19/2025 | 13943 | Notice of Adjourned In-Person Hearing. (RE: related document(s)[13930] Motion to Modify Plan filed by Debtor In Possession City of Detroit, Michigan) In-Person Hearing to be held on 4/2/2025 at 12:00 PM Courtroom 1925, 211 W. Fort St. for [13930], (Vozniak, Mary) |
03/19/2025 | Minute Entry. Hearing held; objecting party John P. Quinn did not appear; in person hearing adjourned to April 2, 2025 at 12:00 noon. (RE: related document(s)13930 Motion to Modify Plan Filed by Debtor In Possession City of Detroit, Michigan) (Vozniak, Mary) |